EMANAGEMENT LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1SD

Company number 03851078
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address TWITCHEN ODIHAM ROAD, RISELEY, READING, BERKSHIRE, ENGLAND, RG7 1SD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Tidmarsh House Tidmarsh Lane, Pangbourne Reading Berkshire RG8 8HA to Twitchen Odiham Road Riseley Reading Berkshire RG7 1SD on 6 March 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of EMANAGEMENT LIMITED are www.emanagement.co.uk, and www.emanagement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Emanagement Limited is a Private Limited Company. The company registration number is 03851078. Emanagement Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Emanagement Limited is Twitchen Odiham Road Riseley Reading Berkshire England Rg7 1sd. The company`s financial liabilities are £27.95k. It is £-11.54k against last year. The cash in hand is £32.56k. It is £0.28k against last year. And the total assets are £32.56k, which is £-11.11k against last year. HUGHES, Beverley Dawn is a Secretary of the company. HUGHES, Beverley Dawn is a Director of the company. HUGHES, Charles Edward is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Information technology consultancy activities".


emanagement Key Finiance

LIABILITIES £27.95k
-30%
CASH £32.56k
+0%
TOTAL ASSETS £32.56k
-26%
All Financial Figures

Current Directors

Secretary
HUGHES, Beverley Dawn
Appointed Date: 30 September 1999

Director
HUGHES, Beverley Dawn
Appointed Date: 30 September 1999
76 years old

Director
HUGHES, Charles Edward
Appointed Date: 30 September 1999
79 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Mr Charles Edward Hughes
Notified on: 10 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Beverley Dawn Hughes
Notified on: 10 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EMANAGEMENT LIMITED Events

06 Mar 2017
Registered office address changed from Tidmarsh House Tidmarsh Lane, Pangbourne Reading Berkshire RG8 8HA to Twitchen Odiham Road Riseley Reading Berkshire RG7 1SD on 6 March 2017
06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 41 more events
06 Oct 1999
Secretary resigned
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed;new director appointed
06 Oct 1999
Registered office changed on 06/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
30 Sep 1999
Incorporation